Search icon

HANKINSON, NEEDLEMAN, HANKINSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANKINSON, NEEDLEMAN, HANKINSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1993 (32 years ago)
Date of dissolution: 10 Jun 2015
Entity Number: 1699919
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 7 WINDGATE DR, NEW CITY, NY, United States, 10956
Principal Address: 29 WILLIAMS AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SETH NEEOLEMAN DOS Process Agent 7 WINDGATE DR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DEAN HANKINSON Chief Executive Officer 29 WILLIAMS AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2001-03-29 2013-01-03 Address 1540 ROUTE 202 SUITE 7B, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1999-04-26 2013-01-03 Address PO BOX 346, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
1999-04-26 2013-01-03 Address PO BOX 346, THIELLS, NY, 10984, USA (Type of address: Service of Process)
1999-04-26 2001-03-29 Address 474 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1995-10-31 1999-04-26 Address 16 BREVOORT DR, APT 1A, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150610000566 2015-06-10 CERTIFICATE OF DISSOLUTION 2015-06-10
130201000220 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01
130103002322 2013-01-03 BIENNIAL STATEMENT 2011-02-01
050315002861 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030327002755 2003-03-27 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State